Poole
Nantwich
Cheshire
CW5 6AL
Director Name | Richard Neil Thompson |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 August 1994(1 week, 2 days after company formation) |
Appointment Duration | 26 years, 7 months (closed 23 March 2021) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 3 Westways Drive Roundhay Leeds LS8 2JS |
Secretary Name | Cestrian Management Consultants Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 30 June 2000(5 years, 11 months after company formation) |
Appointment Duration | 20 years, 9 months (closed 23 March 2021) |
Correspondence Address | Unit 8, Bridge Street Mills Union Street Macclesfield Cheshire SK11 6QG |
Director Name | Steven John Wynne |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 1994(1 week, 2 days after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 April 1998) |
Role | Insurance Broker |
Correspondence Address | 17 The Woodlands, Ryall Upton Upon Severn Worcester WR8 0PQ |
Secretary Name | Richard Neil Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 August 1994(1 week, 2 days after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 18 January 1995) |
Role | Insurance Broker |
Correspondence Address | 19 Henconner Crescent Chapel Allerton Leeds West Yorkshire LS7 3NS |
Director Name | Mr Robert Edward Bareham |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1995(5 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 09 April 1997) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Squirrels 33 Bidborough Ridge Tunbridge Wells Kent TN4 0UT |
Director Name | Roger David Letby |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1995(5 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 09 April 1997) |
Role | Insurance Broker |
Correspondence Address | 19 Alverton Close Great Notley Braintree Essex CM7 8XU |
Director Name | Trevor Philip Newbery |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1995(5 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 09 April 1997) |
Role | Insurance Broker |
Correspondence Address | Mount Lodge 37 Thorpe Esplanade Southend On Sea Essex SS1 3BA |
Secretary Name | Sidney James Wilkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 1995(5 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 09 April 1997) |
Role | Company Director |
Correspondence Address | 67 Chessfield Park Little Chalfont Amersham Buckinghamshire HP6 6RU |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 1994(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 1994(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | Hammond Suddards Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 April 1997(2 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 June 2000) |
Correspondence Address | Trinity Court 16 John Dalton Street Manchester M60 8HS |
Registered Address | Unit 8 Bridge Street Mills Union Street Macclesfield Cheshire SK11 6QG |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield Central |
Built Up Area | Macclesfield |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £278,377 |
Current Liabilities | £1,526 |
Latest Accounts | 31 March 2019 (5 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
9 April 1997 | Delivered on: 29 April 1997 Satisfied on: 10 March 2004 Persons entitled: Lloyds Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
---|
24 November 2020 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
20 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
6 August 2019 | Confirmation statement made on 27 July 2019 with no updates (3 pages) |
20 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
30 July 2018 | Confirmation statement made on 27 July 2018 with no updates (3 pages) |
19 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
19 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
10 August 2017 | Confirmation statement made on 27 July 2017 with no updates (3 pages) |
10 August 2017 | Change of details for Simon John Poole as a person with significant control on 27 July 2017 (2 pages) |
10 August 2017 | Confirmation statement made on 27 July 2017 with no updates (3 pages) |
10 August 2017 | Change of details for Simon John Poole as a person with significant control on 27 July 2017 (2 pages) |
12 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
12 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
27 July 2016 | Confirmation statement made on 27 July 2016 with updates (5 pages) |
27 July 2016 | Confirmation statement made on 27 July 2016 with updates (5 pages) |
9 December 2015 | Micro company accounts made up to 31 March 2015 (2 pages) |
9 December 2015 | Micro company accounts made up to 31 March 2015 (2 pages) |
27 July 2015 | Annual return made up to 27 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Annual return made up to 27 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
10 December 2014 | Micro company accounts made up to 31 March 2014 (2 pages) |
10 December 2014 | Micro company accounts made up to 31 March 2014 (2 pages) |
29 July 2014 | Annual return made up to 27 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Annual return made up to 27 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
9 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
9 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
7 August 2013 | Annual return made up to 27 July 2013 with a full list of shareholders
|
7 August 2013 | Annual return made up to 27 July 2013 with a full list of shareholders
|
7 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
7 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
7 September 2012 | Annual return made up to 27 July 2012 with a full list of shareholders (5 pages) |
7 September 2012 | Annual return made up to 27 July 2012 with a full list of shareholders (5 pages) |
25 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
25 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
10 August 2011 | Annual return made up to 27 July 2011 with a full list of shareholders (5 pages) |
10 August 2011 | Annual return made up to 27 July 2011 with a full list of shareholders (5 pages) |
26 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
26 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
29 July 2010 | Annual return made up to 27 July 2010 with a full list of shareholders (5 pages) |
29 July 2010 | Secretary's details changed for Cestrian Management Consultants Limited on 27 July 2010 (1 page) |
29 July 2010 | Annual return made up to 27 July 2010 with a full list of shareholders (5 pages) |
29 July 2010 | Secretary's details changed for Cestrian Management Consultants Limited on 27 July 2010 (1 page) |
16 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
16 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
28 July 2009 | Return made up to 27/07/09; full list of members (3 pages) |
28 July 2009 | Return made up to 27/07/09; full list of members (3 pages) |
28 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
28 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
26 August 2008 | Registered office changed on 26/08/2008 from unit 8 bridge street mills union street macclesfield cheshire SK11 6QG united kingdom (1 page) |
26 August 2008 | Location of debenture register (1 page) |
26 August 2008 | Registered office changed on 26/08/2008 from unit 8 bridge street mills union street macclesfield cheshire SK11 6QG united kingdom (1 page) |
26 August 2008 | Location of register of members (1 page) |
26 August 2008 | Return made up to 27/07/08; full list of members (3 pages) |
26 August 2008 | Location of debenture register (1 page) |
26 August 2008 | Location of register of members (1 page) |
26 August 2008 | Return made up to 27/07/08; full list of members (3 pages) |
22 August 2008 | Secretary's change of particulars / cestrian management consultants LIMITED / 01/02/2008 (1 page) |
22 August 2008 | Secretary's change of particulars / cestrian management consultants LIMITED / 01/02/2008 (1 page) |
28 March 2008 | Registered office changed on 28/03/2008 from unit 4 bridge street mills union street macclesfield cheshire SK11 6QG united kingdom (1 page) |
28 March 2008 | Registered office changed on 28/03/2008 from unit 4 bridge street mills union street macclesfield cheshire SK11 6QG united kingdom (1 page) |
28 March 2008 | Registered office changed on 28/03/2008 from quay west trafford wharf road wharfside manchester greater manchester M17 1HH (1 page) |
28 March 2008 | Registered office changed on 28/03/2008 from quay west trafford wharf road wharfside manchester greater manchester M17 1HH (1 page) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
19 September 2007 | Return made up to 27/07/07; full list of members (2 pages) |
19 September 2007 | Return made up to 27/07/07; full list of members (2 pages) |
27 January 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
27 January 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
2 October 2006 | Return made up to 27/07/06; full list of members (2 pages) |
2 October 2006 | Return made up to 27/07/06; full list of members (2 pages) |
4 May 2006 | Full accounts made up to 31 March 2005 (11 pages) |
4 May 2006 | Full accounts made up to 31 March 2005 (11 pages) |
15 September 2005 | Return made up to 27/07/05; full list of members (2 pages) |
15 September 2005 | Return made up to 27/07/05; full list of members (2 pages) |
31 January 2005 | Full accounts made up to 31 March 2004 (13 pages) |
31 January 2005 | Full accounts made up to 31 March 2004 (13 pages) |
30 October 2004 | Return made up to 27/07/04; full list of members (7 pages) |
30 October 2004 | Return made up to 27/07/04; full list of members (7 pages) |
10 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
10 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
14 February 2004 | Full accounts made up to 31 March 2003 (14 pages) |
14 February 2004 | Full accounts made up to 31 March 2003 (14 pages) |
11 August 2003 | Return made up to 27/07/03; full list of members (7 pages) |
11 August 2003 | Return made up to 27/07/03; full list of members (7 pages) |
24 September 2002 | Full accounts made up to 31 March 2002 (14 pages) |
24 September 2002 | Full accounts made up to 31 March 2002 (14 pages) |
2 August 2002 | Return made up to 27/07/02; full list of members (7 pages) |
2 August 2002 | Return made up to 27/07/02; full list of members (7 pages) |
2 February 2002 | Accounts for a small company made up to 31 March 2001 (4 pages) |
2 February 2002 | Accounts for a small company made up to 31 March 2001 (4 pages) |
1 August 2001 | Return made up to 27/07/01; full list of members (6 pages) |
1 August 2001 | Return made up to 27/07/01; full list of members (6 pages) |
9 November 2000 | Full accounts made up to 31 March 2000 (14 pages) |
9 November 2000 | Full accounts made up to 31 March 2000 (14 pages) |
14 September 2000 | Return made up to 27/07/00; full list of members
|
14 September 2000 | New secretary appointed (2 pages) |
14 September 2000 | New secretary appointed (2 pages) |
14 September 2000 | Return made up to 27/07/00; full list of members
|
3 February 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
3 February 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
12 August 1999 | Return made up to 27/07/99; full list of members
|
12 August 1999 | Return made up to 27/07/99; full list of members
|
21 January 1999 | Declaration of mortgage charge released/ceased (1 page) |
21 January 1999 | Declaration of mortgage charge released/ceased (1 page) |
15 December 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
15 December 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
14 August 1998 | Registered office changed on 14/08/98 from: quay west trafford wharf road wharf manchester M17 1HH (1 page) |
14 August 1998 | Registered office changed on 14/08/98 from: quay west trafford wharf road wharf manchester M17 1HH (1 page) |
13 August 1998 | Location of register of members (1 page) |
13 August 1998 | Location of register of members (1 page) |
13 August 1998 | Resolutions
|
13 August 1998 | Location of register of members (1 page) |
13 August 1998 | Location of register of members (1 page) |
13 August 1998 | Resolutions
|
31 July 1998 | Return made up to 27/07/98; full list of members
|
31 July 1998 | Return made up to 27/07/98; full list of members
|
5 May 1998 | Director resigned (1 page) |
5 May 1998 | Director resigned (1 page) |
11 December 1997 | Full accounts made up to 31 March 1997 (17 pages) |
11 December 1997 | Full accounts made up to 31 March 1997 (17 pages) |
24 October 1997 | New secretary appointed (2 pages) |
24 October 1997 | New secretary appointed (2 pages) |
15 October 1997 | Director resigned (1 page) |
15 October 1997 | Director resigned (1 page) |
15 October 1997 | Director resigned (1 page) |
15 October 1997 | Secretary resigned (1 page) |
15 October 1997 | Return made up to 27/07/97; full list of members
|
15 October 1997 | Return made up to 27/07/97; full list of members
|
15 October 1997 | Director resigned (1 page) |
15 October 1997 | Director resigned (1 page) |
15 October 1997 | Secretary resigned (1 page) |
15 October 1997 | Director resigned (1 page) |
8 October 1997 | New secretary appointed (2 pages) |
8 October 1997 | New secretary appointed (2 pages) |
13 August 1997 | Registered office changed on 13/08/97 from: 133 houndsditch london EC3A 7AH (1 page) |
13 August 1997 | Registered office changed on 13/08/97 from: 133 houndsditch london EC3A 7AH (1 page) |
29 April 1997 | Particulars of mortgage/charge (6 pages) |
29 April 1997 | Particulars of mortgage/charge (6 pages) |
11 December 1996 | Director's particulars changed (1 page) |
11 December 1996 | Director's particulars changed (1 page) |
22 October 1996 | Full accounts made up to 31 March 1996 (11 pages) |
22 October 1996 | Full accounts made up to 31 March 1996 (11 pages) |
2 August 1996 | Return made up to 27/07/96; no change of members (7 pages) |
2 August 1996 | Return made up to 27/07/96; no change of members (7 pages) |
17 October 1995 | Full accounts made up to 31 March 1995 (12 pages) |
17 October 1995 | Full accounts made up to 31 March 1995 (12 pages) |
15 August 1995 | Return made up to 27/07/95; full list of members (16 pages) |
15 August 1995 | Return made up to 27/07/95; full list of members (16 pages) |
6 April 1995 | Accounting reference date notified as 31/03 (1 page) |
6 April 1995 | Accounting reference date notified as 31/03 (1 page) |